Search icon

ALL OUT REMODELING AND REPAIR, LLC - Florida Company Profile

Company Details

Entity Name: ALL OUT REMODELING AND REPAIR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL OUT REMODELING AND REPAIR, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Sep 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000192708
FEI/EIN Number 46-1801954

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1163 harmony drive south, JACKSONVILLE, FL, 32259, US
Mail Address: 1163 harmony drive south, JACKSONVILLE, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOLER ARTIE L President 1163 harmony drive south, JACKSONVILLE, FL, 32259
nash william rJr. Auth 1081 natures hammock road south, jacksonville, FL, 32259
TOLER ARTIE L Agent 1163 harmony drive south, JACKSONVILLE, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-07-10 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-10 1163 harmony drive south, JACKSONVILLE, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2019-07-10 1163 harmony drive south, JACKSONVILLE, FL 32259 -
CHANGE OF MAILING ADDRESS 2019-07-10 1163 harmony drive south, JACKSONVILLE, FL 32259 -
REGISTERED AGENT NAME CHANGED 2019-07-10 TOLER, ARTIE L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-09-09
ANNUAL REPORT 2020-07-18
REINSTATEMENT 2019-07-10
Florida Limited Liability 2017-09-15

Date of last update: 03 May 2025

Sources: Florida Department of State